Jennings South Farming Limited, a registered company, was incorporated on 19 Jun 2006. 9429034051733 is the NZ business number it was issued. This company has been supervised by 3 directors: Chris Raymond Jennings - an active director whose contract began on 19 Jun 2006,
Raymond Nelson Jennings - an inactive director whose contract began on 19 Jun 2006 and was terminated on 07 Nov 2018,
Irene Margaret Jennings - an inactive director whose contract began on 19 Jun 2006 and was terminated on 07 Nov 2018.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 15 Fort Place, Rd 2, Lake Hawea, 9382 (types include: registered, physical).
Jennings South Farming Limited had been using 38 Mount Nicholas Avenue, Wanaka, Wanaka as their registered address until 06 Jul 2022.
A total of 120 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 5 shares (4.17 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 35 shares (29.17 per cent). Finally we have the third share allocation (80 shares 66.67 per cent) made up of 1 entity.
Previous addresses
Address: 38 Mount Nicholas Avenue, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 15 Nov 2021 to 06 Jul 2022
Address: 21 Brownston Street, Wanaka, 9305 New Zealand
Physical & registered address used from 20 Jun 2019 to 15 Nov 2021
Address: 21 Brownston Street, Wanaka, 9305 New Zealand
Registered & physical address used from 20 Aug 2013 to 20 Jun 2019
Address: Whk, 21 Brownston Street, Wanaka 9305 New Zealand
Registered & physical address used from 21 Jun 2010 to 20 Aug 2013
Address: Whk Cook Adam Ward Wilson, 21 Brownston Street, Wanaka
Physical & registered address used from 26 May 2008 to 21 Jun 2010
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Physical & registered address used from 22 Apr 2008 to 26 May 2008
Address: Whk Cook Adam Ward Wilson, Chartered Accountants, 181 Spey Street, Invercargill
Registered & physical address used from 24 Jul 2007 to 22 Apr 2008
Address: Cook Adam & Co, Chartered Accountants, 181 Spey Street, Invercargill
Physical & registered address used from 19 Jun 2006 to 24 Jul 2007
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Jennings, Kelly |
Invercargill 9877 New Zealand |
26 Feb 2020 - |
Shares Allocation #2 Number of Shares: 35 | |||
Individual | Jennings, Chris Raymond |
Rd 11 Invercargill |
19 Jun 2006 - |
Shares Allocation #3 Number of Shares: 80 | |||
Individual | Jennings, Chris Raymond |
Rd 11 Invercargill |
19 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccurdy, Michael Charles |
Riverton New Zealand |
19 Jun 2006 - 06 Oct 2017 |
Individual | Jennings, Irene Margaret |
Rd 11 Invercargill |
19 Jun 2006 - 06 Oct 2017 |
Individual | Jennings, Raymond Nelson |
Rd 11 Invercargill |
19 Jun 2006 - 06 Oct 2017 |
Individual | Wilkes, Lawrence Ernest |
Invercargill New Zealand |
19 Jun 2006 - 06 Oct 2017 |
Chris Raymond Jennings - Director
Appointment date: 19 Jun 2006
Address: Rd 11, Invercargill, 9877 New Zealand
Address used since 29 Jun 2016
Raymond Nelson Jennings - Director (Inactive)
Appointment date: 19 Jun 2006
Termination date: 07 Nov 2018
Address: Rd 11, Invercargill, 9877 New Zealand
Address used since 29 Jun 2016
Irene Margaret Jennings - Director (Inactive)
Appointment date: 19 Jun 2006
Termination date: 07 Nov 2018
Address: Rd 11, Invercargill, 9877 New Zealand
Address used since 29 Jun 2016
The Pilgrimage Boutique Limited
21 Brownston Street
Red River Ranch Limited
21 Brownston Street
Filmer Road Limited
21 Brownston Street
Aspiring Performance Limited
21 Brownston Street
Arrow Dairy Limited
21 Brownston Street
Orchard Road Water Bore (2008) Limited
21 Brownston Street